HOLLYCREST DEVELOPMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/12/2315 December 2023 | Registered office address changed from Heathfield Mains Park Road Chester Le Street Co Durham DH3 3PU United Kingdom to 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2023-12-15 |
09/12/239 December 2023 | Appointment of a voluntary liquidator |
09/12/239 December 2023 | Declaration of solvency |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Compulsory strike-off action has been discontinued |
16/10/2316 October 2023 | Total exemption full accounts made up to 2022-09-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Confirmation statement made on 2023-03-03 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022Analyse these accounts |
11/12/2111 December 2021 | Compulsory strike-off action has been discontinued |
11/12/2111 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Total exemption full accounts made up to 2020-09-30 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-09-30 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021Analyse these accounts |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020Analyse these accounts |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MOIST / 02/03/2020 |
10/12/1910 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/12/1910 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/11/1913 November 2019 | PREVEXT FROM 31/03/2019 TO 30/09/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019Analyse these accounts |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR BARTON / 04/03/2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 3 HOLLYCREST HILDA PARK CHESTER LE STREET CO DURHAM DH2 2LS |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MOIST / 19/12/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018Analyse these accounts |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN TREVOR BARTON |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM MOIST |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MOIST / 23/05/2017 |
23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR BARTON / 23/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017Analyse these accounts |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
07/04/167 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016Analyse these accounts |
30/04/1530 April 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
25/04/1225 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/04/116 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/04/107 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MOIST / 17/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR BARTON / 17/03/2010 |
17/03/1017 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/093 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HOLLYCREST DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company